Search icon

EMMET, MARVIN & MARTIN, LLP

Headquarter

Company Details

Name: EMMET, MARVIN & MARTIN, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 30 Dec 1994 (30 years ago)
Entity Number: 1880226
ZIP code: 10271
County: Blank
Place of Formation: New York
Address: ATTN: MANAGING PARTNER, 120 BROADWAY, NEW YORK, NY, United States, 10271
Principal Address: 120 BROADWAY, NEW YORK, NY, United States, 10271

Links between entities

Type Company Name Company Number State
Headquarter of EMMET, MARVIN & MARTIN, LLP, CONNECTICUT 0532178 CONNECTICUT

Central Index Key

CIK number Mailing Address Business Address Phone
1019155 No data 120 BROADWAY, NEW YORK, NY, 10271 No data

Filings since 2017-05-26

Form type F-6
Filing date 2017-05-26
File View File

Filings since 2005-06-13

Form type F-6
File number 333-125771
Filing date 2005-06-13
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SAVINGS PLAN FOR ASSOCIATES OF EMMET,MARVIN & MARTIN, LLP 2023 135054210 2024-10-17 EMMET, MARVIN & MARTIN, LLP 46
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1997-07-01
Business code 541110
Sponsor’s telephone number 2122383000
Plan sponsor’s address 120 BROADWAY, NEW YORK, NY, 102710002

Signature of

Role Plan administrator
Date 2024-10-17
Name of individual signing PETER ROSENBLATT
Valid signature Filed with authorized/valid electronic signature
SAVINGS PLAN FOR ASSOCIATES OF EMMET, MARVIN & MARTIN, LLP 2022 135054210 2023-10-10 EMMET, MARVIN & MARTIN, LLP 45
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1997-07-01
Business code 541110
Sponsor’s telephone number 2122383000
Plan sponsor’s address 120 BROADWAY, NEW YORK, NY, 102710002

Signature of

Role Plan administrator
Date 2023-10-10
Name of individual signing J.DUDLEYB. KIMBALL
Role Employer/plan sponsor
Date 2023-10-10
Name of individual signing J.DUDLEYB. KIMBALL
SAVINGS PLAN FOR ASSOCIATES OF EMMET, MARVIN & MARTIN, LLP 2021 135054210 2022-10-06 EMMET, MARVIN & MARTIN, LLP 50
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1997-07-01
Business code 541110
Sponsor’s telephone number 2122383000
Plan sponsor’s address 120 BROADWAY, NEW YORK, NY, 102710002

Signature of

Role Plan administrator
Date 2022-10-06
Name of individual signing DUDLEY KIMBALL
Role Employer/plan sponsor
Date 2022-10-06
Name of individual signing DUDLEY KIMBALL
SAVINGS PLAN FOR ASSOCIATES OF EMMET, MARVIN & MARTIN, LLP 2020 135054210 2021-10-13 EMMET, MARVIN & MARTIN, LLP 52
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1997-07-01
Business code 541110
Sponsor’s telephone number 2122383000
Plan sponsor’s address 120 BROADWAY, NEW YORK, NY, 102710002

Signature of

Role Plan administrator
Date 2021-10-13
Name of individual signing JDUDLEY KIMBALL
Role Employer/plan sponsor
Date 2021-10-13
Name of individual signing JDUDLEY KIMBALL
SAVINGS PLAN FOR ASSOCIATES OF EMMET, MARVIN & MARTIN, LLP 2019 135054210 2020-10-01 EMMET, MARVIN & MARTIN, LLP 48
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1997-07-01
Business code 541110
Sponsor’s telephone number 2122383000
Plan sponsor’s address 120 BROADWAY, NEW YORK, NY, 10271

Signature of

Role Plan administrator
Date 2020-10-01
Name of individual signing J DUDLEY B KIMBALL
Role Employer/plan sponsor
Date 2020-10-01
Name of individual signing J DUDLEY B KIMBALL
SAVINGS PLAN FOR ASSOCIATES OF EMMET, MARVIN & MARTIN, LLP 2018 135054210 2019-10-02 EMMET, MARVIN & MARTIN, LLP 48
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1997-07-01
Business code 541110
Sponsor’s telephone number 2122383000
Plan sponsor’s address 120 BROADWAY, NEW YORK, NY, 10271

Signature of

Role Plan administrator
Date 2019-10-02
Name of individual signing J DUDLEY B.KIMBALL
Role Employer/plan sponsor
Date 2019-10-02
Name of individual signing J DUDLEY B. KIMBALL
SAVINGS PLAN FOR ASSOCIATES OF EMMET, MARVIN & MARTIN, LLP 2017 135054210 2018-08-30 EMMET, MARVIN & MARTIN, LLP 52
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1997-07-01
Business code 541110
Sponsor’s telephone number 2122383000
Plan sponsor’s address 120 BROADWAY, NEW YORK, NY, 10271

Signature of

Role Plan administrator
Date 2018-08-30
Name of individual signing J. DUDLEY B. KIMBALL
Role Employer/plan sponsor
Date 2018-08-30
Name of individual signing J. DUDLEY B. KIMABLL
SAVINGS PLAN FOR ASSOCIATES OF EMMET, MARVIN & MARTIN, LLP 2016 135054210 2017-09-06 EMMET, MARVIN & MARTIN, LLP 52
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1997-07-01
Business code 541110
Sponsor’s telephone number 2122383112
Plan sponsor’s address 120 BROADWAY, NEW YORK, NY, 10271

Signature of

Role Plan administrator
Date 2017-09-06
Name of individual signing J. DUDLEY B. KIMBALL
Role Employer/plan sponsor
Date 2017-09-06
Name of individual signing J. DUDLEY B. KIMBALL
SAVINGS PLAN FOR ASSOCIATES OF EMMET, MARVIN & MARTIN, LLP 2015 135054210 2016-09-28 EMMET, MARVIN & MARTIN, LLP 45
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1997-07-01
Business code 541110
Sponsor’s telephone number 2122383112
Plan sponsor’s address 120 BROADWAY, NEW YORK, NY, 10271

Signature of

Role Plan administrator
Date 2016-09-28
Name of individual signing J. DUDLEY B. KIMBALL
Role Employer/plan sponsor
Date 2016-09-28
Name of individual signing J. DUDLEY B. KIMBALL
SAVINGS PLAN FOR ASSOCIATES OF EMMET, MARVIN & MARTIN, LLP 2014 135054210 2015-09-28 EMMET, MARVIN & MARTIN, LLP 36
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1997-07-01
Business code 541110
Sponsor’s telephone number 2122383112
Plan sponsor’s address 120 BROADWAY, NEW YORK, NY, 10271

Signature of

Role Plan administrator
Date 2015-09-28
Name of individual signing J DUDLEY B KIMBALL
Role Employer/plan sponsor
Date 2015-09-28
Name of individual signing J DUDLEY B KIMBALL

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent ATTN: MANAGING PARTNER, 120 BROADWAY, NEW YORK, NY, United States, 10271

History

Start date End date Type Value
1999-11-16 2024-12-17 Address ATTN: MANAGING PARTNER, 120 BROADWAY, NEW YORK, NY, 10271, USA (Type of address: Service of Process)
1994-12-30 1999-11-16 Address 120 BROADWAY________ATTENTION:, MANAGING PARTNER, NEW YORK, NY, 10271, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241217004739 2024-12-17 FIVE YEAR STATEMENT 2024-12-17
191030002044 2019-10-30 FIVE YEAR STATEMENT 2019-12-01
141222002055 2014-12-22 FIVE YEAR STATEMENT 2014-12-01
091124002019 2009-11-24 FIVE YEAR STATEMENT 2009-12-01
041109002410 2004-11-09 FIVE YEAR STATEMENT 2004-12-01
991116002055 1999-11-16 FIVE YEAR STATEMENT 1999-12-01
950419000365 1995-04-19 AFFIDAVIT OF PUBLICATION 1995-04-19
950419000362 1995-04-19 AFFIDAVIT OF PUBLICATION 1995-04-19
941230000106 1994-12-30 NOTICE OF REGISTRATION 1994-12-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1420757106 2020-04-10 0202 PPP 120 Broadway 0.0, New York, NY, 10271-3291
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1433902
Loan Approval Amount (current) 1433902
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10271-3291
Project Congressional District NY-10
Number of Employees 67
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1452599.29
Forgiveness Paid Date 2021-08-03

Date of last update: 14 Mar 2025

Sources: New York Secretary of State